CSI NEWCO LIMITED

Register to unlock more data on OkredoRegister

CSI NEWCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC458148

Incorporation date

02/09/2013

Size

Small

Contacts

Registered address

Registered address

Building 1 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon14/02/2026
Compulsory strike-off action has been discontinued
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Change of name notice
dot icon24/12/2024
Certificate of change of name
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon23/05/2024
Satisfaction of charge SC4581480001 in full
dot icon08/01/2024
Termination of appointment of Robert James Kennedy as a director on 2024-01-06
dot icon08/01/2024
Termination of appointment of Robert James Kennedy as a secretary on 2024-01-06
dot icon14/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon04/07/2023
Appointment of Mr Aaron Thornton as a director on 2023-07-03
dot icon28/06/2023
Accounts for a small company made up to 2022-12-31
dot icon05/05/2023
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-05
dot icon24/04/2023
Termination of appointment of Andrew Stephen Leese as a director on 2023-04-24
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/03/2021
Change of share class name or designation
dot icon04/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon04/01/2021
Appointment of Sergio Cuesta Rodriguez as a director on 2020-12-23
dot icon04/01/2021
Director's details changed for Andrew Stephen Leese on 2020-12-23
dot icon04/01/2021
Termination of appointment of Frank Pohl as a director on 2020-12-23
dot icon06/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon24/08/2020
Notification of Constructor Group Uk Limited as a person with significant control on 2020-06-01
dot icon24/08/2020
Cessation of John Gillan Scott as a person with significant control on 2020-06-01
dot icon24/08/2020
Cessation of Chess Group Investment Company Limited as a person with significant control on 2020-06-01
dot icon24/08/2020
Cessation of Robert James Kennedy as a person with significant control on 2020-06-01
dot icon10/08/2020
Accounts for a small company made up to 2019-12-31
dot icon18/07/2020
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2020-07-18
dot icon04/06/2020
Appointment of Andrew Stephen Leese as a director on 2020-06-01
dot icon04/06/2020
Appointment of Gerhard Schwager as a director on 2020-06-01
dot icon04/06/2020
Appointment of Frank Pohl as a director on 2020-06-01
dot icon04/06/2020
Appointment of Jesus Calvo Moreira as a director on 2020-06-01
dot icon04/06/2020
Appointment of Robert James Kennedy as a secretary on 2020-06-01
dot icon04/06/2020
Termination of appointment of John Gillan Scott as a director on 2020-06-01
dot icon04/06/2020
Termination of appointment of Gordon Ian Middleton as a director on 2020-06-01
dot icon04/06/2020
Termination of appointment of James Borrows as a director on 2020-06-01
dot icon04/06/2020
Termination of appointment of James Borrows as a secretary on 2020-06-01
dot icon01/06/2020
Resolutions
dot icon26/05/2020
Notification of Chess Group Investment Company Limited as a person with significant control on 2017-08-22
dot icon28/02/2020
Resolutions
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon30/10/2018
Appointment of Mr Gordon Ian Middleton as a director on 2018-10-30
dot icon16/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon16/10/2018
Secretary's details changed for James Borrows on 2018-10-15
dot icon03/10/2018
Termination of appointment of James Grieve Barrack as a director on 2018-10-01
dot icon04/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-09-02 with updates
dot icon06/10/2017
Cancellation of shares. Statement of capital on 2017-08-22
dot icon06/10/2017
Purchase of own shares.
dot icon19/05/2017
Accounts for a small company made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon20/05/2016
Accounts for a small company made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon07/10/2015
Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 2015-10-07
dot icon29/05/2015
Accounts for a small company made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon18/12/2013
Appointment of Mr James Borrows as a director
dot icon06/11/2013
Termination of appointment of Lycidas Secretaries Limited as a secretary
dot icon06/11/2013
Secretary's details changed for John Borrows on 2013-09-20
dot icon06/11/2013
Appointment of John Borrows as a secretary
dot icon30/09/2013
Registration of charge 4581480001
dot icon25/09/2013
Appointment of Mr James Grieve Barrack as a director
dot icon25/09/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon25/09/2013
Change of share class name or designation
dot icon25/09/2013
Resolutions
dot icon02/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
399.80K
-
0.00
1.69M
-
2022
32
576.49K
-
0.00
1.06M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Aaron
Director
03/07/2023 - Present
3
LYCIDAS SECRETARIES LIMITED
Corporate Secretary
02/09/2013 - 06/11/2013
75
Rodriguez, Sergio Cuesta
Director
23/12/2020 - Present
2
Kennedy, Robert James
Director
02/09/2013 - 06/01/2024
4
Leese, Andrew Stephen
Director
01/06/2020 - 24/04/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSI NEWCO LIMITED

CSI NEWCO LIMITED is an(a) Active company incorporated on 02/09/2013 with the registered office located at Building 1 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSI NEWCO LIMITED?

toggle

CSI NEWCO LIMITED is currently Active. It was registered on 02/09/2013 .

Where is CSI NEWCO LIMITED located?

toggle

CSI NEWCO LIMITED is registered at Building 1 9 Haymarket Square, Edinburgh EH3 8RY.

What does CSI NEWCO LIMITED do?

toggle

CSI NEWCO LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for CSI NEWCO LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.